Search icon

VNP ACUPUNCTURE P.C.

Company Details

Name: VNP ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184084
ZIP code: 11224
County: Richmond
Place of Formation: New York
Address: 2935 W 5 STREET # 2F, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURIY LEKHTMAN Chief Executive Officer 2935 W 5 STREET # 2F, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
VNP ACUPUNCTURE P.C. DOS Process Agent 2935 W 5 STREET # 2F, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2022-09-12 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-16 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-16 2019-03-07 Address 214 HOLTEN AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2007-03-16 2019-03-07 Address 214 HOLTEN AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2007-03-16 2019-03-07 Address 214 HOLTEN AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2005-03-30 2007-03-16 Address 214 HOLTEN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2005-03-30 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190307060780 2019-03-07 BIENNIAL STATEMENT 2019-03-01
171025006160 2017-10-25 BIENNIAL STATEMENT 2017-03-01
150318006334 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130409002434 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110323002410 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090511002368 2009-05-11 BIENNIAL STATEMENT 2009-03-01
070316002820 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050330000305 2005-03-30 CERTIFICATE OF INCORPORATION 2005-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542117403 2020-05-12 0202 PPP 2935 W 5Th str STE 2F, BROOKLYN, NY, 11224
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2085
Loan Approval Amount (current) 2085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2110.95
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State